- Company Overview for BRIDGEWOOD (UK) LIMITED (06797050)
- Filing history for BRIDGEWOOD (UK) LIMITED (06797050)
- People for BRIDGEWOOD (UK) LIMITED (06797050)
- Charges for BRIDGEWOOD (UK) LIMITED (06797050)
- Insolvency for BRIDGEWOOD (UK) LIMITED (06797050)
- More for BRIDGEWOOD (UK) LIMITED (06797050)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2018 | PSC05 | Change of details for Bridgewood ( Hessle) Limited as a person with significant control on 31 October 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
11 Jul 2017 | AA | Full accounts made up to 31 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
02 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
23 Jun 2015 | TM01 | Termination of appointment of Steven John Parkinson as a director on 23 June 2015 | |
15 Jun 2015 | AA | Accounts for a medium company made up to 31 March 2015 | |
16 May 2015 | MR04 | Satisfaction of charge 12 in full | |
10 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
09 Jul 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
19 May 2014 | SH10 | Particulars of variation of rights attached to shares | |
19 May 2014 | SH08 | Change of share class name or designation | |
19 May 2014 | RESOLUTIONS |
Resolutions
|
|
19 May 2014 | MR01 | Registration of charge 067970500014 | |
24 Mar 2014 | MR01 | Registration of charge 067970500013 | |
27 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
11 Dec 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
21 Aug 2013 | MR04 | Satisfaction of charge 11 in full | |
22 May 2013 | AP03 | Appointment of Mr Simon William Lunt as a secretary | |
21 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
02 Jan 2013 | TM01 | Termination of appointment of John Hardy as a director | |
05 Jul 2012 | AA | Accounts for a medium company made up to 31 March 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |